Advanced company searchLink opens in new window

MARSHALL DESIGN CONSULTANTS LIMITED

Company number 03653660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 6 February 2018
20 Feb 2017 AD01 Registered office address changed from 21 Wellington Street Leicester Leicestershire LE1 6HH to Ashcroft House Meridian Business Park Leicester LE19 1WL on 20 February 2017
16 Feb 2017 4.20 Statement of affairs with form 4.19
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,200
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,200
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,200
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee 11/08/2011
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
12 Nov 2010 TM01 Termination of appointment of James Warfield as a director
12 Nov 2010 AP01 Appointment of Ian Brown as a director
28 Oct 2010 TM01 Termination of appointment of Matthew Culpin as a director